Heaton
Bradford
West Yorkshire
BD9 5QB
Secretary Name | Naveed Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Altar Drive Bradford West Yorkshire BD9 5QB |
Website | deansoft.com |
---|---|
Telephone | 0845 5332210 |
Telephone region | Unknown |
Registered Address | 1 The Mews Little Brunswick Street Huddersfield HD1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
80 at £1 | Masoud Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,398 |
Cash | £146,587 |
Current Liabilities | £251,796 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
---|---|
29 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with no updates (3 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
13 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 August 2014 | Registered office address changed from C/O Antler Complex 1 Bruntcliffe Way Morley Leeds LS27 0JG to C/O Solutions Accountancy & Bookkeeping Ltd 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 11 August 2014 (1 page) |
23 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Registered office address changed from Antlev Complex 1 Bruntcliffe Way Morley Leeds LS27 0JG England on 21 December 2012 (1 page) |
1 October 2012 | Registered office address changed from Beacon Lodge, Texas Street Morley Leeds West Yorkshire LS27 0HG on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Antler Complex 1 Bruntcliffe Way Morley Leeds LS27 0JG England on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Antler Complex 1 Bruntcliffe Way Morley Leeds LS27 0JG England on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Beacon Lodge, Texas Street Morley Leeds West Yorkshire LS27 0HG on 1 October 2012 (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Masoud Malik on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Masoud Malik on 1 October 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 December 2007 | Accounting reference date shortened from 31/10/08 to 31/12/07 (1 page) |
8 October 2007 | Incorporation (13 pages) |